Horwich
Bolton
BL6 5GY
Secretary Name | Mrs Christine Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Butterwick Fields Horwich Bolton BL6 5GY |
Director Name | Mr Dominic John Mills |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 32 Lee Lane Horwich Bolton BL6 7BY |
Director Name | Mr Raymond Vickers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 February 2009) |
Role | Double Glazing Manufacturer |
Correspondence Address | 180 Armdale Road Ladybridge Bolton |
Director Name | Mr Peter Mills |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 May 2014) |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dalegarth Avenue Heaton Bolton BL1 5DW |
Website | grosvenorwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 664488 |
Telephone region | Bolton |
Registered Address | Craven House 32 Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
910 at £1 | Christine Mills 45.50% Ordinary |
---|---|
840 at £1 | D. Mills 42.00% Ordinary |
250 at £1 | L. Mills 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,908 |
Cash | £111,440 |
Current Liabilities | £359,065 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
25 November 2008 | Delivered on: 27 November 2008 Satisfied on: 16 December 2009 Persons entitled: Douglas John Townley,Peter Mills and Christine Mills,the Present Trustees of the Grosvenor Windows Limited Directors Pension Scheme Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stuga sawing and machining centre detailed in the stuga limited invoice no 15288. Fully Satisfied |
---|---|
23 July 2002 | Delivered on: 8 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £90,000 credited to account designation 10556663 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
---|---|
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
7 March 2022 | Director's details changed for Mr Dominic John Mills on 28 February 2022 (2 pages) |
7 March 2022 | Secretary's details changed for Mrs Christine Mills on 28 February 2022 (1 page) |
7 March 2022 | Director's details changed for Mrs Christine Mills on 28 February 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Mrs Louise Brady as a person with significant control on 28 February 2022 (2 pages) |
6 October 2021 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
5 August 2020 | Amended total exemption full accounts made up to 31 July 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 January 2020 | Registered office address changed from Lodge Bank Estate Crown Lane Horwich Bolton BL6 5HY to Craven House 32 Lee Lane Horwich Bolton BL6 7BY on 8 January 2020 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
1 March 2017 | Satisfaction of charge 1 in full (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
1 March 2017 | Satisfaction of charge 1 in full (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page) |
26 September 2014 | Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 March 2014 | Appointment of Dominic Mills as a director (2 pages) |
13 March 2014 | Appointment of Dominic Mills as a director (2 pages) |
5 March 2014 | Appointment of Mr Dominic John Mills as a director (2 pages) |
5 March 2014 | Appointment of Mr Dominic John Mills as a director (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
11 November 2010 | Director's details changed for Mrs Christine Mills on 31 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Mrs Christine Mills on 31 August 2010 (2 pages) |
13 May 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
13 May 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director raymond vickers (1 page) |
7 April 2009 | Appointment terminated director raymond vickers (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 July 2008 | Company name changed grosvenor windows LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed grosvenor windows LIMITED\certificate issued on 23/07/08 (2 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page) |
17 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
15 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
25 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
25 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
29 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
27 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members
|
25 September 1995 | Return made up to 31/08/95; no change of members
|
18 July 1990 | Memorandum and Articles of Association (13 pages) |
18 July 1990 | Memorandum and Articles of Association (13 pages) |
6 July 1990 | Nc inc already adjusted 02/07/90 (1 page) |
6 July 1990 | Resolutions
|
6 July 1990 | Nc inc already adjusted 02/07/90 (1 page) |
6 July 1990 | Resolutions
|